Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

J & r Builders (Norwich) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 8, 2013)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2012-07-31
Cash in hand£1,599 -1,970%
Net Worth£91,185 -1.94%
Liabilities£1,422,085 +68.15%
Fixed Assets£37,766 0%
Trade Debtors£145,350 +39.94%
Total assets£2,451,949 +9.73%
Shareholder's funds£91,185 -1.94%
Total liabilities£1,422,085 +68.15%

Details

Company type Private Limited Company, Liquidation
Company Number 05520334
Record last updated Wednesday, August 9, 2017 12:20:13 AM UTC
Official Address 32 Stamford Street Altrincham Cheshire Wa141ey
There are 136 companies registered at this street
Locality Altrincham
Region Trafford, England
Postal Code WA141EY
Sector Development of building projects

Charts

Visits

J & R BUILDERS (NORWICH) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2013-102014-32020-22025-2012345678
Document Type Publication date Download link
Notices Aug 9, 2017 Appointment of liquidators Appointment of liquidators
Notices Jul 19, 2017 Meetings of creditors Meetings of creditors
Notices May 6, 2016 Meetings of creditors 2534... Meetings of creditors 2534...
Registry Dec 11, 2014 Change of registered office address Change of registered office address
Notices Dec 10, 2014 Resolutions for winding-up Resolutions for winding-up
Registry Dec 10, 2014 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Dec 10, 2014 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Dec 10, 2014 Resolution insolvency:res re appt. of liquidator Resolution insolvency:res re appt. of liquidator
Registry Dec 10, 2014 Statement of company's affairs Statement of company's affairs
Notices Dec 9, 2014 Appointment of liquidators Appointment of liquidators
Notices Nov 24, 2014 Meetings of creditors Meetings of creditors
Notices Nov 18, 2014 Petitions to wind up Petitions to wind up
Registry May 30, 2014 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry May 30, 2014 Statement of satisfaction of a charge / full / charge no 1 5520... Statement of satisfaction of a charge / full / charge no 1 5520...
Registry May 28, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry May 15, 2014 Appointment of a person as Director Appointment of a person as Director
Registry May 15, 2014 Change of registered office address Change of registered office address
Registry May 15, 2014 Resignation of one Director Resignation of one Director
Registry May 15, 2014 Resignation of one Director 5520... Resignation of one Director 5520...
Registry May 15, 2014 Resignation of one Secretary Resignation of one Secretary
Registry Mar 1, 2014 Appointment of a person as Director Appointment of a person as Director
Registry Mar 1, 2014 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Financials Oct 8, 2013 Annual accounts Annual accounts
Registry Oct 8, 2013 Annual return Annual return
Registry Apr 12, 2013 Appointment of a man as Director Appointment of a man as Director
Financials Apr 3, 2013 Annual accounts Annual accounts
Registry Mar 1, 2013 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Dec 4, 2012 Change of registered office address Change of registered office address
Registry Dec 4, 2012 Resignation of one Director Resignation of one Director
Registry Aug 25, 2012 Annual return Annual return
Registry Jul 31, 2012 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jul 10, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Financials Jun 15, 2012 Annual accounts Annual accounts
Registry Dec 30, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Dec 22, 2011 Change of registered office address Change of registered office address
Registry Nov 30, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Aug 2, 2011 Annual return Annual return
Registry May 12, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 12, 2011 Particulars of a mortgage or charge 5520... Particulars of a mortgage or charge 5520...
Financials Jan 25, 2011 Annual accounts Annual accounts
Registry Jan 13, 2011 Resignation of one Director Resignation of one Director
Registry Sep 20, 2010 Annual return Annual return
Registry Sep 20, 2010 Change of particulars for director Change of particulars for director
Registry Sep 20, 2010 Change of particulars for director 5520... Change of particulars for director 5520...
Registry Sep 20, 2010 Change of particulars for director Change of particulars for director
Financials Apr 8, 2010 Annual accounts Annual accounts
Registry Jan 1, 2010 Resignation of one Builder and one Director (a man) Resignation of one Builder and one Director (a man)
Registry Sep 13, 2009 Annual return Annual return
Registry Aug 20, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Aug 11, 2009 Annual accounts Annual accounts
Registry Feb 17, 2009 Resignation of a director Resignation of a director
Registry Jan 1, 2009 Resignation of one Consultant and one Director (a man) Resignation of one Consultant and one Director (a man)
Registry Aug 14, 2008 Annual return Annual return
Financials May 21, 2008 Annual accounts Annual accounts
Registry Jan 23, 2008 Annual return Annual return
Financials May 16, 2007 Annual accounts Annual accounts
Registry Nov 14, 2006 Appointment of a director Appointment of a director
Registry Nov 14, 2006 Appointment of a director 5520... Appointment of a director 5520...
Registry Nov 14, 2006 Appointment of a director Appointment of a director
Registry Aug 25, 2006 Three appointments: 2 men and a woman,: 2 men and a woman Three appointments: 2 men and a woman,: 2 men and a woman
Registry Aug 24, 2006 Annual return Annual return
Registry Sep 7, 2005 Appointment of a secretary Appointment of a secretary
Registry Sep 7, 2005 Appointment of a director Appointment of a director
Registry Sep 6, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 26, 2005 Resignation of a secretary Resignation of a secretary
Registry Aug 26, 2005 Resignation of a director Resignation of a director
Registry Aug 26, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 27, 2005 Four appointments: 2 companies and 2 men Four appointments: 2 companies and 2 men

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)